About

Registered Number: 07435548
Date of Incorporation: 10/11/2010 (13 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (6 years ago)
Registered Address: Da Vinci Community School, St. Andrews View, Derby, DE21 4ET

 

Established in 2010, Derby Co-operative Learning Trust have registered office in Derby. Currently we aren't aware of the number of employees at the this organisation. There are 11 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Nicholas Wayne 11 August 2015 - 1
HOUSDEN, Julie 28 January 2014 - 1
KAISER, Andrew 15 April 2014 - 1
MCGIVEN, Paul 28 January 2014 - 1
PARRY, Elizabeth Lucy 07 December 2015 - 1
PHILLIPS, Paul 28 January 2014 - 1
BAGULEY, Steve 10 November 2010 15 January 2014 1
LEE, Tracey Ann 27 September 2012 31 August 2014 1
LENEHAN, Mel 27 September 2012 06 June 2016 1
MARTLEW, Robert Paul 10 November 2010 21 June 2011 1
Secretary Name Appointed Resigned Total Appointments
COLES, Fiona Elizabeth 07 June 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 29 November 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
TM01 - Termination of appointment of director 06 June 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 07 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
AA01 - Change of accounting reference date 11 August 2015
AP01 - Appointment of director 11 August 2015
AR01 - Annual Return 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
TM01 - Termination of appointment of director 12 November 2014
AA - Annual Accounts 13 August 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
AD01 - Change of registered office address 17 February 2014
TM01 - Termination of appointment of director 28 January 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 07 December 2012
AP01 - Appointment of director 07 December 2012
AP01 - Appointment of director 06 December 2012
AP01 - Appointment of director 06 December 2012
AP01 - Appointment of director 06 December 2012
MEM/ARTS - N/A 07 August 2012
CERTNM - Change of name certificate 06 August 2012
AA - Annual Accounts 02 August 2012
RESOLUTIONS - N/A 26 July 2012
MISC - Miscellaneous document 26 July 2012
AP03 - Appointment of secretary 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AR01 - Annual Return 07 December 2011
AP01 - Appointment of director 23 June 2011
TM01 - Termination of appointment of director 22 June 2011
NEWINC - New incorporation documents 10 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.